Search icon

DIVINE MERCY TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: DIVINE MERCY TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE MERCY TRANSPORT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000019731
FEI/EIN Number 45-4520932

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1218C South Lakes End Dr, Fort Pierce, FL, 34982, US
Mail Address: 1218C South Lakes End Dr, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON COLLINS President 1218C South Lakes End Dr, Fort Pierce, FL, 34982
PETERSON COLLINS Agent 1218C South Lakes End Dr, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1218C South Lakes End Dr, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2019-04-26 1218C South Lakes End Dr, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1218C South Lakes End Dr, Fort Pierce, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State